- Company Overview for STRESS ASSIST LTD (06135983)
- Filing history for STRESS ASSIST LTD (06135983)
- People for STRESS ASSIST LTD (06135983)
- More for STRESS ASSIST LTD (06135983)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Oct 2024 | AA | Total exemption full accounts made up to 12 April 2024 | |
05 Sep 2024 | CS01 | Confirmation statement made on 5 September 2024 with no updates | |
20 Sep 2023 | CS01 | Confirmation statement made on 5 September 2023 with no updates | |
20 Sep 2023 | PSC01 | Notification of Philippa Ruxton Fischer as a person with significant control on 6 April 2016 | |
29 Aug 2023 | AA | Total exemption full accounts made up to 12 April 2023 | |
05 Sep 2022 | CS01 | Confirmation statement made on 5 September 2022 with no updates | |
24 Aug 2022 | AD01 | Registered office address changed from 41 Cheviot View 41 Cheviot View Ponteland Newcastle upon Tyne NE20 9BP England to 41 Cheviot View Ponteland Newcastle upon Tyne NE20 9BP on 24 August 2022 | |
01 Jul 2022 | AA | Total exemption full accounts made up to 12 April 2022 | |
10 Sep 2021 | CS01 | Confirmation statement made on 10 September 2021 with updates | |
06 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2021 | AD01 | Registered office address changed from 6 Rowsby Court Pontprennau Cardiff CF23 8FG Wales to 41 Cheviot View 41 Cheviot View Ponteland Newcastle upon Tyne NE20 9BP on 5 August 2021 | |
30 Jul 2021 | TM02 | Termination of appointment of William Henry Vere Temple as a secretary on 30 July 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 3 March 2021 with no updates | |
12 Apr 2021 | AA01 | Previous accounting period extended from 4 March 2021 to 12 April 2021 | |
10 Apr 2021 | AA | Micro company accounts made up to 4 March 2021 | |
25 Feb 2021 | AA | Micro company accounts made up to 4 March 2020 | |
03 Mar 2020 | CS01 | Confirmation statement made on 3 March 2020 with no updates | |
02 Dec 2019 | AA | Micro company accounts made up to 4 March 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 5 March 2019 with no updates | |
03 Dec 2018 | AA | Micro company accounts made up to 4 March 2018 | |
17 Oct 2018 | AD01 | Registered office address changed from 41 Cheviot View Ponteland Newcastle upon Tyne NE20 9BP to 6 Rowsby Court Pontprennau Cardiff CF23 8FG on 17 October 2018 | |
10 Apr 2018 | CS01 | Confirmation statement made on 5 March 2018 with updates | |
08 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2017 | AA | Micro company accounts made up to 4 March 2017 | |
14 Mar 2017 | CS01 | Confirmation statement made on 5 March 2017 with updates |